About

Registered Number: 04851617
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Corner Farm, Packwood Road Lapworth, Solihull, West Midlands, B94 6EJ

 

Having been setup in 2003, Arden Gates Ltd have registered office in Solihull, West Midlands, it has a status of "Active". Arden Gates Ltd has 3 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, David 31 July 2003 - 1
MIDDLETON, Andrew Peter 14 April 2006 16 March 2010 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, Stephen Robert 31 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 05 February 2020
PSC04 - N/A 30 July 2019
CH01 - Change of particulars for director 30 July 2019
CS01 - N/A 30 July 2019
AA - Annual Accounts 06 March 2019
PSC04 - N/A 20 November 2018
CH01 - Change of particulars for director 20 November 2018
CS01 - N/A 30 July 2018
PSC04 - N/A 18 July 2018
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH03 - Change of particulars for secretary 18 July 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 14 August 2017
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 20 February 2017
CS01 - N/A 03 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 21 March 2016
RESOLUTIONS - N/A 14 March 2016
SH08 - Notice of name or other designation of class of shares 14 March 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 26 September 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 03 August 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 26 April 2011
CH01 - Change of particulars for director 04 October 2010
AR01 - Annual Return 11 August 2010
TM01 - Termination of appointment of director 16 March 2010
AP01 - Appointment of director 16 March 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 23 July 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 18 July 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.